Warning: file_put_contents(c/2415453e5cf7bb7ec23f607b93ce70df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/c9061fa4b632c507b8a94dcbf0f20ae4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Calder Commercial Vehicles Ltd, WF5 9JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CALDER COMMERCIAL VEHICLES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calder Commercial Vehicles Ltd. The company was founded 9 years ago and was given the registration number 09229028. The firm's registered office is in WAKEFIELD. You can find them at Townend Garage, Wakefield Road, Wakefield, West Yorkshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:CALDER COMMERCIAL VEHICLES LTD
Company Number:09229028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Townend Garage, Wakefield Road, Wakefield, West Yorkshire, England, WF5 9JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Ings Mill, Ossett, England, WF5 9HQ

Director22 September 2014Active
Townend Garage, Wakefield Road, Ossett, England, WF5 9JY

Director22 September 2014Active
Townend Garage, Wakefield Road, Ossett, England, WF5 9JY

Director13 April 2022Active

People with Significant Control

Mr Chris Moran
Notified on:02 March 2023
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Townend Garage, Wakefield Road, Ossett, England, WF5 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Karl Andrew Cole
Notified on:01 June 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Townend Garage, Wakefield Road, Ossett, England, WF5 9JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Chay Ellis
Notified on:01 June 2016
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:Unit 8, Ings Mill, Ossett, England, WF5 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Address

Change registered office address company with date old address new address.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-03-08Change of name

Certificate change of name company.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.